70-88 Oxford Street
London
W1D 1BS
Director Name | Mr Richard John Harpham |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2023(7 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boom Battle Bar Oxford Street Ground Floor & Basem 70-88 Oxford Street London W1D 1BS |
Secretary Name | Miss Joanne Katherine Briscoe |
---|---|
Status | Current |
Appointed | 12 December 2023(7 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Correspondence Address | Boom Battle Bar Oxford Street Ground Floor & Basem 70-88 Oxford Street London W1D 1BS |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Ms Lyn Bond |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 August 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Anglia House 6 Central Avenue Norwich NR7 0HR |
Director Name | Mr David James White |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2020(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 02 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anglia House 6 Central Avenue Norwich NR7 0HR |
Director Name | Mr Richard James Beese |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2021(5 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anglia House 6 Central Avenue Norwich NR7 0HR |
Director Name | Mr Jack Michael Harrison |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2021(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Mattocks Path Swindon SN1 7BS |
Registered Address | Boom Battle Bar Oxford Street Ground Floor & Basement Level 70-88 Oxford Street London W1D 1BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 4 weeks from now) |
18 December 2023 | Appointment of Mr Graham John Bird as a director on 12 December 2023 (2 pages) |
---|---|
18 December 2023 | Appointment of Miss Joanne Katherine Briscoe as a secretary on 12 December 2023 (2 pages) |
18 December 2023 | Cessation of Jack Harrison as a person with significant control on 12 December 2023 (1 page) |
18 December 2023 | Appointment of Mr Richard John Harpham as a director on 12 December 2023 (2 pages) |
18 December 2023 | Registered office address changed from Abacusbean Ltd Level Q Surtees Business Park Stockton-on-Tees TS18 3HR England to Boom Battle Bar Oxford Street Ground Floor & Basement Level 70-88 Oxford Street London W1D 1BS on 18 December 2023 (1 page) |
18 December 2023 | Termination of appointment of Jack Michael Harrison as a director on 12 December 2023 (1 page) |
18 December 2023 | Notification of Bbb Franchise Ltd as a person with significant control on 12 December 2023 (2 pages) |
20 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
30 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
20 December 2022 | Registered office address changed from C/O Abacusbean Ltd Level Q Surtees Business Park Stockton-on-Tees TS18 3HR England to Abacusbean Ltd Level Q Surtees Business Park Stockton-on-Tees TS18 3HR on 20 December 2022 (1 page) |
7 April 2022 | Confirmation statement made on 7 April 2022 with updates (4 pages) |
9 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
1 December 2021 | Registered office address changed from C/O Irwin Mitchell Llp, Belmont House Station Way Crawley West Sussex RH10 1JA England to C/O Abacusbean Ltd Level Q Surtees Business Park Stockton-on-Tees TS18 3HR on 1 December 2021 (1 page) |
26 November 2021 | Registered office address changed from C/O Abacusbean Ltd Levelq Surtees Business Park Stockton-on-Tees TS18 3HR England to C/O Irwin Mitchell Llp, Belmont House Station Way Crawley West Sussex RH10 1JA on 26 November 2021 (1 page) |
17 November 2021 | Statement of capital following an allotment of shares on 13 November 2021
|
17 November 2021 | Registered office address changed from 24 Mattocks Path Swindon SN1 7BS England to C/O Abacusbean Ltd Levelq Surtees Business Park Stockton-on-Tees TS18 3HR on 17 November 2021 (1 page) |
1 November 2021 | Cessation of Bbb Ventures Ltd as a person with significant control on 29 October 2021 (1 page) |
1 November 2021 | Notification of Jack Harrison as a person with significant control on 29 October 2021 (2 pages) |
1 November 2021 | Termination of appointment of Richard James Beese as a director on 29 October 2021 (1 page) |
1 November 2021 | Appointment of Mr Jack Michael Harrison as a director on 29 October 2021 (2 pages) |
1 November 2021 | Registered office address changed from Anglia House 6 Central Avenue Norwich NR7 0HR United Kingdom to 24 Mattocks Path Swindon SN1 7BS on 1 November 2021 (1 page) |
6 August 2021 | Confirmation statement made on 6 August 2021 with updates (4 pages) |
9 July 2021 | Appointment of Mr Richard James Beese as a director on 2 July 2021 (2 pages) |
9 July 2021 | Termination of appointment of David James White as a director on 2 July 2021 (1 page) |
1 July 2021 | Notification of Bbb Ventures Ltd as a person with significant control on 24 June 2021 (2 pages) |
1 July 2021 | Cessation of David White as a person with significant control on 24 June 2021 (1 page) |
12 May 2021 | Resolutions
|
10 August 2020 | Resolutions
|
7 August 2020 | Cessation of Sdg Registrars Limited as a person with significant control on 7 August 2020 (1 page) |
7 August 2020 | Confirmation statement made on 7 August 2020 with updates (4 pages) |
7 August 2020 | Termination of appointment of Lyn Bond as a director on 7 August 2020 (1 page) |
7 August 2020 | Notification of David White as a person with significant control on 7 August 2020 (2 pages) |
7 August 2020 | Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to Anglia House 6 Central Avenue Norwich NR7 0HR on 7 August 2020 (1 page) |
7 August 2020 | Appointment of David White as a director on 7 August 2020 (2 pages) |
1 July 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
5 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
21 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Sdg Registrars Limited as a person with significant control on 27 June 2016 (2 pages) |
3 July 2017 | Notification of Sdg Registrars Limited as a person with significant control on 27 June 2016 (2 pages) |
3 July 2017 | Change of details for Sdg Registrars Limited as a person with significant control on 27 February 2017 (2 pages) |
3 July 2017 | Termination of appointment of Andrew Simon Davis as a director on 3 July 2017 (1 page) |
3 July 2017 | Notification of Sdg Registrars Limited as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Change of details for Sdg Registrars Limited as a person with significant control on 27 February 2017 (2 pages) |
3 July 2017 | Appointment of Miss Lyn Bond as a director on 3 July 2017 (2 pages) |
3 July 2017 | Appointment of Miss Lyn Bond as a director on 3 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of Andrew Simon Davis as a director on 3 July 2017 (1 page) |
7 March 2017 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Ground Floor One George Yard London EC3V 9DF on 7 March 2017 (1 page) |
7 March 2017 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Ground Floor One George Yard London EC3V 9DF on 7 March 2017 (1 page) |
27 June 2016 | Incorporation Statement of capital on 2016-06-27
|
27 June 2016 | Incorporation Statement of capital on 2016-06-27
|